WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF NOVEMBER 7, 2016 BOARD MEETING

Size: px
Start display at page:

Download "WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF NOVEMBER 7, 2016 BOARD MEETING"

Transcription

1 WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF NOVEMBER 7, 2016 BOARD MEETING BE IT REMEMBERED on the 7 th day of November, 2016 at 9:00 A. M., and being the time designated by law for the regular meeting of the Board of Supervisors, the said board meeting was held as provided by Chapter, 3, Title 19 of Mississippi Code of 1972, Annotated. The Board met in their room at the Washington County Courthouse in Greenville, Mississippi, at the time designated for the purpose of transacting such business as might properly come before it; there being present the following: Lee Gordon Tommy Benson Carl McGee Jesse Amos Jerry Redmond Frank Power Vicki Uppal Marcus E. Hooker, Sr. Marilyn Hansell Milton Gaston Percy Miles Member, First District, Vice President Member, Second District Member, Third District, President Member, Fourth District Member, Fifth District Board Attorney County Administrator County Engineer Chancery Clerk Sheriff Deputy Sheriff The meeting was called to order by President Carl McGee. The opening prayer was by Supervisor Jesse Amos. All present said the Pledge of Allegiance to the Flag, and the meeting was officially opened by the Deputy Sheriff. *********** IN RE: ORDER TO CONSIDER AND ACCEPT AGENDA WITH ADDITIONS FOR NOVEMBER 7, 2016 (1) IN RE: ORDER APPROVING MINUTES OF OCTOBER 17, 2016 MEETING OF THE BOARD OF SUPERVISORS AND DIRECTING THE PRESIDENT AND CLERK OF THE BOARD TO SIGN SAME (2) IN RE: ORDER APPROVING THE E911 OCTOBER 2016 EXPENDITURES IN THE AMOUNT OF $ (3) IN RE: ORDER APPROVING NIXEL MASS ALERT COMMUNICATION SYSTEM CONTRACT FOR THREE(3) YEARS AND AUTHORIZING THE PRESIDENT AND CLERK OF THE BOARD TO SIGN SAME (4)

2 IN RE: ORDER RATIFYING THE ACTIONS OF THE PRESIDENT OF THE BOARD AUTHORIZING AN OUTDOOR BURN BAN OCTOBER AND EXTENDING THE OUTDOOR BURN BAN UNTIL NOVEMBER 21, 2016 (5) IN RE: ORDER AWARDING CONTRACT AND ESTABLISHING PROJECT FUND FOR LOCAL SYSTEM BRIDGE PROGRAM PROJECT NO. LSBP-76(25) (GENEILL ROAD) TO FORDICE CONSTRUCTION COMPANY BID IN THE AMOUNT OF $284,416.50, AS THE LOWEST AND BEST (6) IN RE: ORDER AUTHORIZING PUBLICATION OF THE STATE AID REPORT ON THE BRIDGES IN WASHINGTON COUNTY (7) IN RE: ORDER AUTHORIZING ROAD MANAGER, ARTHUR PERRY AND ASSISTANT ROAD MANAGER DALE LEWIS TO DETERMINE AN ALTERNATE ROUTE FOR TRUCKERS TRAVELING TO YAZOO CITY OR ARKANSAS TO ELIMINATE ACCESS TO LOW WEIGHT BRIDGES (8) IN RE: ORDER APPROVING 18 FLOOD VARIANCE PERMIT FOR GUY HALL FOR 3864 HWY 82 WEST (9) IN RE: ORDER DENYING REQUEST OF ANDERSON TULLY COMPANY APPLICATION FOR LOGGING PERMIT TO TRAVEL 1.22 MILES ON DEERFIELD ROAD DUE TO LOW BRIDGE WEIGHT CAPACITY (11) IN RE: ORDER AUTHORIZING THE WASHINGTON COUNTY ROAD DEPARTMENT TO GO ONTO PRIVATE PROPERTY AT 548 AND 541 ROBINS LANE TO CLEAN/CUT PROPERTY AND ADD THE FOLLOWING PARCELS TO THE SPECIAL ASSESSMENT LIST: # ASSESSED TO DAN MORRIS; # ASSESSED TO SHERRI JOINER; # ASSESSED TO STONEVILLE ASSOCIATION; # ASSESED TO BEVERLY STEWART; # ASSESSED TO ESSIE MASON; # ASSESSED TO CHARLES BILBO.(12) IN RE: ORDER APPROVING THE REQUEST OF MIKE JONES FOR TOTEM TREE SERVICE TO TRIM TREES IN THE AMOUNT OF $ ) IN RE: ORDER APPROVING THE REQUEST OF MIKE JONES, BUILDING AND GROUNDS DIRECTOR TO SPONSOR CHEERLAEDING COMPETITION AT THE WASHINGTON COUNTY CONVENTION CENTER (14) IN RE: ORDER AUTHORIZING THE PRESIDENT OF THE BOARD TO SIGN DURO-LAST ROOF WARRANTY DOCUMENT ON BEHALF OF THE COUNTY 15) IN RE: ORDER APPROVING SPONSORSHIP AND AUTHORIZING THE PRESIDENT OF THE BOARD TO SIGN AGREEMENT WITH CRAPPIE MASTERS, INC. (16) IN RE: ORDER TAKING UNDER ADVISEMENT PAYMENT REQUEST FOR TWO (2) DVD S TO PROMOTE WASHINGTON COUNTY BY JAMIE MATTHEWS.(17)

3 IN RE: ORDER AUTHORIZING THE SERVING OF ALCOHOLIC BEVERAGES AT THE WASHINGTON COUNTY CONVENTION CENTER, NOVEMBER 12, 2016 BY BOB PATEL (18) IN RE: ORDER AUTHORIZING THE PRESIDENT AND CLERK OF THE BOARD TO SIGN PETITIONS FOR REDUCTION/ INCREASE/CHANGES OF ASSESSMENTS FOR D L PETERSON TRUST, RANDY JONES AND DAVE SHERMAN ESTATE 19) IN RE: ORDER AUTHORIZING VOIDING 2015 TAX SALE FOR PARCEL # , PPIN #24847, ASSESSED TO RANDY JONES DUE TO ERRONEOUS ASSESSMENT, ANDAUTHORIZING REFUND IN THE AMOUNT OF $95.68 TO ANTHONY S. WILLIAMS AND AUTHORIZING THE TAX ASSESSOR TO CORRECT THE LAND ROLL (20) IN RE: ORDER AUTHORIZING ELECTION COMMISSION TO EMPLOY VOTE COUNTERS AS NEEDED FOR UP TO THREE (3) DAYS AT $15.00 PER HOUR TO COUNT ABSENTEE BALLOTS WITH FUNDS TO COME FROM HELP MISSISSIPPI VOTE FUND (HAVA (21) IN RE: ORDER APPROVING PAYMENT IN THE AMOUNT OF $31,000 TO INTERGRITY FOR WORK DONE AT THE WASHINGTON COUNTY REGIONAL CORRECTIONAL FACILITY ONCE COMPLETION HAS BEEN CONFIRMED, PENDING THE SHERIFF S APPROVAL. (22) IN RE: ORDER GOING INTO CLOSED DETERMINATION TO CONSIDER GOING INTO EXECUTIVE SESSION (23) IN RE: ORDER TO GO INTO EXECUTIVE SESSION TO DISCUSS INDUSTRIAL DEVELOPMENT, PURCHASE OF REAL PROPERTY AND PERSONNEL MATTER (24) IN RE: ORDER TO LEAVE EXECUTIVE SESSION (25) IN RE: ORDER RECESSING MEETING UNTIL 1:30 P.M. (26) RECONVENE AT 1:30 P.M. IN RE: ORDER APPROVING THE PURCHASE OF 54 ACRES OF LAND BY THE GREENVILLE PORT COMMISSION FOR PORT EXPANSION (27) IN RE: ORDER TO RETURN PERSONNEL IN THE COUNTY ADMINISTRATOR S OFFICE TO WHERE IT WAS PRIOR TO CHANGES MADE IN JUNE AND JULY WITH ALL EMPLOYEES TO RETURN TO BEING UNDER DIRECT SUPERVISION OF COUNTY ADMINISTRATOR AND ELIMINATING THE POSITION OF COMPTROLLER WITH THE COUNTY ADMINISTRATOR HANDLING FINANCES-PREP OF BUDGET AND RECEIPTING AND DEPOSITING OF COUNTY FUNDS AND WORKING WITH THE CHANCERY CLERK TO MAKE SURE ALL COUNTY FUNDS ARE PROPERLY ACCOUNTED FOR (28)

4 IN RE: ORDER AUTHORIZING PERSONNEL CHANGE FOR JOHNNIE JOHNSON, JR., TO EQUIPMENT OPERATOR AND INCREASE SALARY TO $14.00 PER HOUR. (29) IN RE: ORDER AUTHORIZING SALARY INCREASE FOR DALE LEWIS, ROY JOHNSON AND ELOISE BROOKS TO $47, ANNUALLY, EFFECTIVE DECEMBER 1, 2016 (30) IN RE: ORDER AUTHORIZING THE PRESIDENT OF THE BOARD TO SIGN APPLICATION FOR PAYMENT AND AUTHORIZING PAYMENT FOR THE FOLLOWING DELTA SPORTSPLEX PROJECT: GARY VAUGHN CONSTRUCTION-$54,823; AVIS CONSTRUCTION, INC., -$222,800.76; AND APAC MISSISSIPPI, INC.-$401, (31) IN RE: ORDER AUTHORIZING PRESIDENT OF THE BOARD TO SIGN MISSISSIPPI EMERGENCY MEDICAL SERVICES OPERATING FUND (EMSOF) 2017 GRANT APPLICATION IN THE AMOUNT OF $31,020.(32) IN RE: ORDER AUTHORIZING REQUEST FOR REIMBURSEMENT OF THE 2016 SOLID WASTE GRANT AND AUTHORIZING THE PRESIDENT OF THE BOARD TO SIGN SAME (33) IN RE: ORDER AUTHORIZING PRESIDENT OF THE BOARD TO SIGN TO ACCOUNTING AND AUDIT REQUIREMENTS ACKNOWLEDGEMENT FORMS AND AUDIT ASSURANCE FORM FOR THE MS DEPARTMENT OF WILDLIFE, FISHERIES, AND PARKS (34) IN RE: ORDER AUTHORIZING PRESIDENT OF THE BOARD TO SIGN ENGAGEMENT LETTER WITH BRYAN, PENDELETON, SWATS & MCALLISTER, LLC(BPSM) TO PREPARE AN ACTUARIAL VALUATION AND REPORT OF THE POST EMPLOYMENT MEDICAL BENEFITS PROVIDED BY WASHINGTON COUNTY IN THE AMOUNT OF $10,000 (35) IN RE: ORDER AUTHORIZING THE PRESIDENT OF THE BOARD TO SIGN CONTRACT WITH NETWORK BALLISTIC, FORMERLY PREMISE, INC., FOR REMOTE IT SUPPORT IN THE AMOUNT OF $ PER MONTH. (36) IN RE: ORDER AUTHORIZING PRDEISENT OF THE BOARD TO SIGN CONTRACT WITH US NEXT IN THE AMOUNT OF $ FOR INITIAL WEBSITE DESIGN, PROGRAMMING AND CONTENT MANAGEMENT FOR THREE (3) YEARS MOTION BY SUPERVISOR BENSON, SECONDED BY SUPERVISOR GORDON, ALL VOTED AYE. (37) IN RE: ORDER ALLOWING TRAVEL FOR KEONA JACKSON TO ATTEND A HUMAN RESOURCES SEMINAR IN JACKSON, MS NOVEMBER 10, 2016 ($139 PLUS OVERNIGHT TRAVEL EXPENSE) MOTION BY SUPERVISOR AMOS, SECONDED BY SUPERVISOR GORDON, ALL VOTED AYE.(38) IN RE: ORDER ALLOWING TRAVEL FOR COUNTY OFFICIALS TO ATTEND 2017 MID- WINTER LEGISLATIVE CONFERENCE JANUARY 3-5, 2017 IN JACKSON, MS (39)

5 IN RE: ORDER AUTHORIZING THE PRESIDENT AND CLERK OF THE BOARD TO SIGN RIGHT OF WAY EASEMENT PIPELINE FOR WESTERN LINE SCHOOL DISTRICT (40) IN RE: ORDER APPROVING BONDS FOR DEPUTY BOBBIE WALKER (41) IN RE: ORDER AUTHORIZING THE WASHINGTON COUNTY ROAD DEPARTMENT TO ASSIST THE CITY OF LELAND BY PICKING UP AND DELIVERING TWO(2) LOADS OF RED CLAY SOIL IN KOSCIUSKO, MS, AS REQUESTED BY LELAND MAYOR KENNY THOMAS (42) IN RE: ORDER ALLOWING USE OF THE WASHINGTON COUNTY CONVENTION CENTER BY PORT CITY ADULT DAYCARE FOR THEIR ANNUAL THANKSGIVING DINNER, NOVEMBER 21, 2016, AT NO FEE (43) IN RE: ORDER ACCEPTING MISSISSIPPI ELECTION SUPPORT FUND CHECKS IN THE AMOUNT OF $9, FROM THE MS ELECTION SUPPORT FUND AND $1, FROM THE HELP MS VOTE FUND (44) IN RE: ORDER AUTHORIZING THE CLERK OF THE BOARD TO ISSUE WARRANT FOR INVOICE IN THE AMOUNT OF 2, TO MS STATE MEDICAL EXAMINER S OFFICE 3740 (45) IN RE: ORDER AUTHORIZING THE CLOSING OF ALL COUNTY OFFICES IN OBSERVANCE OF THANKSGIVING HOLIDAY, NOVEMBER-24 &25, 2016; CHRISTMAS HOLIDAY- DECEMBER 25 &26, 2016; AND NEW YEAR S HOLIDAY-JANUARY 1&2, 2017 (46) IN RE: ORDER ALLOWING CLAIMS THROUGH (47) IN RE: ORDER AUTHORIZING ISSUANCE OF WARRANTS TO COVER BI-WEEKLY PAYROLLS AND MONTHLY PAYROLLS FOR NOVEMBER 2016 (48) IN RE: ORDER AUTHORIZING ISSUANCE OF WARRANTS TO MISSISSIPPI PUBLIC ENTITY EMPLOYEE BENEFIT TRUST AND HIGHMARK LIFE INSURANCE FOR COUNTY S SHARE OF INSURANCE IN NOVEMBER (49) IN RE: ORDER TRANSFERRING ONE-HALF OF HIGHWAY MAINTENANCE TAXES TO MUNICIPALITIES OF THE COUNTY IN NOVEMBER (50) IN RE: ORDER AUTHORIZING PAYMENT OF BONDS AND INTEREST DURING THE MONTH OF NOVEMBER 2016 (51) IN RE: ORDER AUTHORIZING THE CHANCERY CLERK TO ISSUE WARRANTS FOR RENTAL OF POST OFFICE BOXES AND FOR POSTAGE AND POSTAGE TAPE FOR POSTAGE MACHINES OF THE COUNTY AND SOCIAL SERVICES DEPARTMENT AND ANY OTHER ACTION FOR OPERATION OF POSTAL SERVICE FOR MONTH OF NOVEMBER 2016 (52)

6 IN RE: ORDER RATIFYING THE ACTIONS OF THE PRESIDENT AND CLERK OF THE BOARD IN SIGNING RESOLUTION FOR QUENTIN DOMINIC GROVES AND COPY INTO THE MINUTES (53) IN RE: ORDER AUTHORIZING THE PRESIDENT OF THE BOARD TO SIGN CERTIFIED MAILING SOLUTION, INC., CONTRACT SERVICE AGREEMENT (54) IN RE: ORDER AUTHORIZING COPYING CERTAIN DOCUMENTS INTO THE MINUTES OF THE BOARD OF SUPERVISORS (55) IN RE: ORDER ACCEPTING COUNTY OFFICIALS REPORTS (56) IN RE: ORDER AUTHORIZING COUNTY ADMINISTRATOR, VICKI UPPAL AS THE INITIAL CONTACT FOR THE MS ASSOCIATION OF SUPERVISORS TRUST AND PRESIDENT CARL MAGEE AS THE SECOND CONTACT (57) IN RE: ORDER ACCEPTING CHECK IN THE AMOUNT OF $ FROM THE WASHINGTON COUNTY CRIME STOPPERS TO BE USED TO BUY BODY CAMERAS FOR THE SHERIFF S DEPARTMENT AND CHECK FOR TRANSPORT FROM B& B BONDING COMPANY TO PAY FOR TRANSPORT OF TIFFANY WRIGHT FROM ORLANDO, FLORIDA TO WASHINGTON COUNTY (58) IN RE: ORDER AUTHORIZING PAYMENT TO UNITED RENTAL IN THE AMOUNT OF $1, FOR COUNTY PODS LIGHT AND BALLAST REPAIR AT THE WASHINGTON COUNTY REGIONAL CORRECTIONAL FACILITY (59) IN RE: ORDER AUTHORIZING REFUND IN THE AMOUNT OF $ TO WORD OF GOD MINISTRIES FOR USE OF THE WASHINGTON COUNTY CONVENTION CENTER (60) IN RE: ORDER RATIFYING THE ACTIONS OF THE PRESIDENT OF THE BOARD IN AUTHORIZING THE PURCHASE OF TIME CLOCK IN THE AMOUNT OF $1, BY THE WASHINGTON COUNTY SHERIFF S DEPARTMENT (61) IN RE: ORDER DENYING THE REQUEST FOR SUPPORT FROM MISSISSIPPI VALLEY STATE UNIVERSITY (62) IN RE: ORDER ALLOWING TRAVEL FOR JUDY BROWN AND CHELESA CARTER TO ATTEND DEPARTMENT OF LABOR LAWS SMINIAR NOVEMBER 16, 2016 IN INDIANOLA, MS (63) IN RE: ORDER AUTHORIZING PURCHASE OF OFFICE SUPPLIES IN THE AMOUNT OF $1, AS REQUESTED BY THE CHANCERY CLERK, MARILYN HANSELL (64) IN RE: ORDER APPOINTING BILL BOYKIN TO AT-LARGE POSITION ON THE PLANNING COMMISSION TO FILL JIMMY PEETS POSITION (65) IN RE: ORDER APPOINTING BILL BROZOVICH TO AT-LARGE POSITION ON THE PLANNING COMMISSION TO REPLACE CLAUDETTE SKELTON (66)

7 IN RE: ORDER APPOINTING DARRELL YOUNG TO PLANNING COMMISSION FOR DISTRICT 3 (67) IN RE: ORDER AUTHORIZING SETTING $10.00 FEE PER HOUSEHOLD FOR GARBAGE COLLECTIONS IN ARCOLA AMD METCALFE, BEGINNING JANUARY 1, 2016 (68) IN RE: ORDER RECESSING MEETING UNTIL NOVEMBER 21, 2016 (69) ATTEST: MARILYN HANSELL, CLERK BOARD OF SUPERVISORS OF WASHINGTON COUNTY CARL MCGEE, PRESIDENT

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING BE IT REMEMBERED on the 2 nd day of January 2018 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING BE IT REMEMBERED on the 5 th day of July, 2016 at 9:00 A.M., and being the time designated by law for the regular meeting of

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING BE IT REMEMBERED on the 7 th day of August, 2017 at 9:00 A.M., and being the time designated by law for the regular meeting

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF APRIL 4, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF APRIL 4, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF APRIL 4, 2016 BOARD MEETING BE IT REMEMBERED on the 4 th day of April, 2016 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING Monday, July 18, 2016 at 9:00 A.M., the Board of Supervisors of Washington County, Mississippi, met pursuant to recess, there

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING Monday, August 19, 2013 at 8:30 A.M., the Board of Supervisors of Washington County, Mississippi, meet pursuant to recess,

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING ********************

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING ******************** WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING Tuesday, January 21, 2014 at 9:00 A.M., the Board of Supervisors of Washington County, Mississippi, meet pursuant to recess,

More information

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the FRIDAY, SEPTEMBER 22, 2000 The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the

More information

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of MONDAY, DECEMBER 3,2012 BE IT REMEMBERED that the Lauderdale County Board of Supervisors resumed its regular December meeting at 9:00 am., December 3, 2012, at the Raymond P. Davis County Annex Building

More information

Page 1 of 12 MONDAY, JULY 1,2013. BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and

Page 1 of 12 MONDAY, JULY 1,2013. BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and MONDAY, JULY 1,2013 BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and held its regular July meeting at g:00 a.m., Monday, July 1, 2013 at the Raymond P. Davis County Annex Building

More information

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the MINUTES BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 13, 2001 The Board of Supervisors met at 10:00 a.m. Monday the 13thday of August, 2001, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had: STATE OF MISSISSIPPI March 15, 2017 COUNTY OF LOWNDES MINUTE BOOK BE IT REMEMBERED that a regular meeting of The Board of Supervisors of Lowndes County, Mississippi, was held at The Lowndes County Courthouse,

More information

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING

REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING REGULAR MONTHLY MEETING AND ANNUAL BOARD OF AUDIT MEETING WEDNESDAY, FEBRUARY 25, 2015 7:00PM The Orrock Township Board met in regular session, on Wednesday February 25, 2015 at 7:00PM, at the Orrock Town

More information

MINUTES OF September 16, 2014

MINUTES OF September 16, 2014 PAUL MURRAY MAYOR VICKI MILLER CITY CLERK CHRIS MCLEAN CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS WILLIAM HAMBLIN, PLACE I MIKE BUTLER, PLACE 2 MATT DIAL, PLACE 3 THOMAS WILLIAMS, PLACE 4

More information

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' MONDAY, APRIL 8, 1996 The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015

MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015 MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015 The Board of Supervisors of Coahoma County, Mississippi, met Monday, July 6, 2015, at 2:00 p.m. The meeting

More information

MARION COUNTY COMMISSION JANUARY 3 rd, 2018

MARION COUNTY COMMISSION JANUARY 3 rd, 2018 The Marion County Commission sat in regular session pursuant to its adjournment on Wednesday, December 13 th, 2017. Present were Commissioner Elliott, Commissioner Garcia were in attendance and Commissioner

More information

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES EUGENE C. THACH, PRESIDENT, PRESIDING August 23, 2000 A. CALL TO ORDER The August 23, 2000, meeting of the DeSoto County Board of Supervisors was

More information

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes

Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes Village of Bear Lake Council REGULAR MEETING February 21, 2018 Bear Lake Village Hall Unapproved Minutes The regular meeting of the Bear Lake Village Council was called to order by President Jeff Bair

More information

The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation.

The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation. State of Mississippi County of Warren At a regular meeting of the Board of Supervisors of said County, held according to law, at the Courthouse in the City of Vicksburg on Tuesday, July 7, 2009, being

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

Financial Audit Division Office of the Legislative Auditor State of Minnesota

Financial Audit Division Office of the Legislative Auditor State of Minnesota Financial-Related Audit For the Two Calendar Years Ended December 31, 1998 July 1999 This document can be made available in alternative formats, such as large print, Braille, or audio tape, by calling

More information

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018

CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 CITY OF ALTOONA, WI REGULAR COUNCIL MEETING MINUTES March 22, 2018 (I) Call Meeting to Order Mayor Brendan Pratt called the meeting to order at 6:00 p.m. held in the Council Chambers at Altoona City Hall.

More information

MINUTES SUMMARY NOVEMBER 2, 2010

MINUTES SUMMARY NOVEMBER 2, 2010 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, November 2, 2010 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland Street. ROLL

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson

More information

Hancock County Board of Commissioner s Minutes. March 4, 2014

Hancock County Board of Commissioner s Minutes. March 4, 2014 Hancock County Board of Commissioner s Minutes March 4, 2014 Commissioners met in regular session. Those present were Commissioner Derek Towle, President, Commissioner Brad Armstrong, Vice President and

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of

More information

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting The Mayor and Board of Aldermen of the City of Hernando met in regular session at City Hall on Tuesday, July 2, 2013 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY NOVEMBER 13, 2018 AT 7:00 P.M. IN THE POSEN MUNICIPAL BUILDING CALL TO

More information

MINUTES. BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of

MINUTES. BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of MINUTES BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant

More information

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80 REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West

More information

HINDS COUNTY BOARD OF SUPERVISORS SPECIAL MEETING Tuesday, January 19, :00 A.M. Jackson, Mississippi

HINDS COUNTY BOARD OF SUPERVISORS SPECIAL MEETING Tuesday, January 19, :00 A.M. Jackson, Mississippi ROBERT GRAHAM District 1 DARREL MCQUIRTER District 2 President PEGGY HOBSON CALHOUN District 3 Vice President MIKE MORGAN District 4 BOBBY BOBCAT MCGOWAN District 5 CARMEN DAVIS County Administrator CALL

More information

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

More information

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present. REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, 2016 The regular meeting of the Delaware County Board of Supervisors was held Wednesday, July 27, 2016 at 5:30 p.m. in the Supervisors Room

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, 2014 6:00 P.M. CALL MEETING TO ORDER. I. INVOCATION. II. III. ROLL CALL. INFORMATION. A. THE HONORABLE DELBERT HOSEMANN, SECRETARY OF STATE, TO

More information

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

Minutes of the previous regular meeting of December 26, 2018 were read and approved. 1 P a g e January 2, 2018 Chairman Rasmussen called the regular meeting of the Wright County Board of Supervisors to order at 9:00 a.m. Members present were Helgevold, Watne, and Rasmussen. There was then

More information

The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the

The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the THURSDAY, JANUARY 15, 1998 The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the

More information

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Third Monday in January - Martin Luther King Day - State holiday (NDCC ) Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018

More information

Approval of the Minutes: Public Comment: None

Approval of the Minutes: Public Comment: None Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL 60432 Tuesday, September 25, 2018 The regular town board meeting, being held at 175 West Jefferson Street, Joliet Township

More information

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407

CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 CITY OF PORT WENTWORTH CITY COUNCIL APRIL 26, 2018 Council Meeting Room Regular Meeting 7:00 PM 305 SOUTH COASTAL HIGHWAY PORT WENTWORTH, GA 31407 1. CALL MEETING TO ORDER Mayor Gary Norton called the

More information

LAKEWOOD VILLAGE TOWN COUNCIL COUNCIL MEETING

LAKEWOOD VILLAGE TOWN COUNCIL COUNCIL MEETING COUNCIL MEETING NOVEMBER 10, 2016 Council Members: Dr. Mark Vargus, Mayor Ed Reed Mayor Pro-Tem Clint Bushong Gary Newsome arrived at 7:09 p.m. Ray Duff Dan Tantalo Town Staff: Linda Asbell, TRMC, Town

More information

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All. The met in regular session at 9:00 A.M. with Holliday, Sauer, Mather, Sorensen and Saucedo present. Chairperson Mather presiding. On a motion by Sorensen, second by Sauer, the agenda was approved as presented.

More information

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

MINUTES CITY COUNCIL MEETING APRIL 3, 2018 MINUTES CITY COUNCIL MEETING APRIL 3, 2018 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, April 3, 2018, at 9:00 a.m. in the George A. Smith Meeting Room at City

More information

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 AGENDA SIXTH ANNUAL SESSION DECEMBER 19, 2014 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014 Public Comment Period Reports

More information

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison.

On call of the roll the following answered present: Commissioners Bennett, Flammini, Taylor, DeTienne and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, APRIL 5, 2005, AT 7:05 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order. On

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

CITY COUNCIL MEETING MINUTES. March 9, 2009

CITY COUNCIL MEETING MINUTES. March 9, 2009 CITY COUNCIL MEETING MINUTES March 9, 2009 Mayor Cannella called the March 9, 2009, Council Meeting to order at 7:00 p.m. with the following in attendance: ROLL CALL Council Members Durossette, Lane, Ochoa,

More information

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag. Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,

More information

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls AUDIT REPORT Report by the Office of the County Comptroller Martha O. Haynie, CPA County Comptroller County Audit Division

More information

Laura S. Greenwood, Town Clerk

Laura S. Greenwood, Town Clerk 2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:

More information

1? 0. Box 1850 / Jackson, Mississippi / Telephone (601) / FAX (601) /

1? 0. Box 1850 / Jackson, Mississippi / Telephone (601) / FAX (601) / Belinda L. McG.I.v.th Interim Eiecittive Director/ Chief Engineer Jackie Duckworth Deputy Executive Director/ Administration Mill MISSISSIPPI DEPARTMENT OF TRANSPORTATION Charles R. Carr Director Office

More information

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York. PRESENT: Supervisor Bean, Councilor Fesko, Councilor Ireland, and Councilor Hanlon. ABSENT:

More information

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

April 8, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

April 8, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. April 8, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on April 8, 2014 in the Commissioner

More information

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary. Mr. Edwards called the posted meeting to order at 5 p.m. Mr.

More information

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012

TOWN OF FARMINGTON. ***DRAFT*** TOWN BOARD AGENDA November 13, 2012 TOWN OF FARMINGTON ***DRAFT*** TOWN BOARD AGENDA WORKSHOP: PUBLIC HEARINGS: 2013 Fire Contracts 7 p.m. - Farmington; 7:02 p.m. - Manchester; 7:04 p.m. - Shortsville CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL

More information

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING MAY 9, 2017

WADENA COUNTY BOARD OF COMMISSIONERS' MEETING MAY 9, 2017 WADENA COUNTY BOARD OF COMMISSIONERS' MEETING MAY 9, 2017 The Wadena County Board of Commissioners Meeting was held on Tuesday, May 9, 2017, in the Small Courtroom, Wadena County Courthouse, 415 South

More information

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007 DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING December 5, 2007 A. CALL TO ORDER The December 5, 2007, meeting of the DeSoto County Board of Supervisors

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com Public Hearing: Local Law #3 of 2014 Veterans Disability Income

More information

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014

CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014 Page 72 CITY OF CARUTHERSVILLE PUBLIC HEARING May 5, 2014 A Public Hearing was held in the Council Room at the Municipal Building on Monday, May 5, 2014, for the purpose of receiving input from the public

More information

MINUTES OF January 8, 2019

MINUTES OF January 8, 2019 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK CLINT E. HARRELL CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON REESE, PLACE

More information

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees AGENDA ELEVENTH SESSION NOVEMBER 1, 2012 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 6, 2012 & October 4, 2012 Public Comment Period Reports of Standing/Special

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

More information

Urbandale City Council Minutes February 12, 2019

Urbandale City Council Minutes February 12, 2019 Urbandale City Council Minutes February 12, 2019 The Urbandale City Council met in regular session on Tuesday, February 12, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 20, 2018 PAGE 44 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 20, 2018 at 7:30 p.m., DST for the second

More information

TOWN BOARD MEETING February 13, 2014

TOWN BOARD MEETING February 13, 2014 The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York with Supervisor Mary Bean presiding and the following Board members present: Councilor

More information

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018 Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City

More information

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public

More information

The Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors'

The Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors' MONDAY, JULY 27, 1998 The Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman

AGENDA ORGANIZATION MEETING JANUARY 4, First Order of Business Selection of Temporary Chairman AGENDA ORGANIZATION MEETING JANUARY 4, 2018 2:00 PM Call to Order Pledge to Flag Opening Prayer Roll Call First Order of Business Selection of Temporary Chairman Appointment of Permanent Chairman for the

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

More information

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation. Tuesday, January 17, 2012, the Board met pursuant to recess. Notice of the meeting was duly posted, as evidenced by Exhibit 1, and the agenda for the meeting is attached as Exhibit 2. The following were

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING November 13, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: President:

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget.

Discussion: The Supervisor stated that all salaries were approved in the 2018 Budget. The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava

More information

Warsaw Village Council Meeting Minutes: December 16th, 2015

Warsaw Village Council Meeting Minutes: December 16th, 2015 Warsaw Village Council Meeting Minutes: December 16th, 2015 The regular meeting of the Warsaw Village Council was held on Wednesday December 16 st, 2015 at 7:00PM. Mayor Ron Davis called the meeting to

More information

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M. CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, 2017 6:00 P.M. The Police Jury of Concordia Parish met this day in regular session convened. There were present the following members: Whest Shirley

More information

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code

PUBLIC HEARING. Ordinance #546 An ordinance adopting a new Municipal Floodplain Zoning Ordinance, replacing Section of the Clinton Zoning Code March 16, 2009 PUBLIC HEARING Mayor Winfred Shoopman opened the public hearing at Clinton City Hall at 5:30 p.m. Councilman Scott Burton, Councilman Larry Gann, Councilman Charles Lyons, Councilman Jerry

More information

MINUTES OF APRIL TERM, 2017 MONDAY THE 10 TH

MINUTES OF APRIL TERM, 2017 MONDAY THE 10 TH IN RE: OPEN COURT Be it remembered that a County Legislative Body begun and held in the Tipton County Justice Center in the town of Covington, Tennessee, on the second Monday of April, 2017, and the same

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017 Chad Mallett Barbara Walker Commissioner, Precinct #1 Commissioner, Precinct #3 David E. Dobyanski Gary A. Husfeld Commissioner, Precinct #2 Commissioner, Precinct #4 Ben Leman, Grimes County Judge P.O.

More information

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of May 4, 2015 4. Consideration

More information

Items number 8, 10 and 11 were removed from the consent agenda.

Items number 8, 10 and 11 were removed from the consent agenda. City of Edgerton Special Meeting Minutes Page 1 City of Edgerton, Kansas Minutes of City Council Regular Session A Regularl Session of the City Council was held in the Edgerton City Hall, 404 E. Nelson,

More information

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M.

Louis Bay 2 nd Public Library Board of Trustees Regular Monthly Meeting Minutes. Minutes March 9, :00 P.M. MEETING CALLED TO ORDER: Louis Bay 2 nd Public Library PUBLIC PORTION OF MEETING BEGINS: Minutes March 9, 2016 4:00 P.M. Time: 4:05 pm Per the New Jersey Open Public Meeting Law adequate notice of this

More information

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST.-CLEBURNE, TEXAS 76033 MONDAY, SEPTEMBER 9, 2013-9:00 AM I. CALL TO ORDER II. INVOCATION III.

More information

Nutrioso Fire District. P.O. Box 74 Nutrioso, AZ Fire Station Hwy 191 Nutrioso, AZ MINUTES

Nutrioso Fire District. P.O. Box 74 Nutrioso, AZ Fire Station Hwy 191 Nutrioso, AZ MINUTES Ed Coleman, Chairman NFD Board of Directors Nutrioso Fire District P.O. Box 74 Nutrioso, AZ 85932 Fire Station 41765 Hwy 191 Nutrioso, AZ 85932 MINUTES OF THE REGULAR MONTHLY MEETING OF THE NUTRIOSO FIRE

More information

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016 HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016 The Henry County Fiscal Court met in Regular Session on December 20 th, 2016 at the Henry County Courthouse in New Castle, Kentucky with the

More information

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m. COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, 6:30 p.m., Brookens Administrative Center, 1776 East Washington Street, Urbana, Illinois I. Call To Order 6:30 p.m. II. *Roll Call 21

More information

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on April 11, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York

More information